Company NameCentral Stream Services Ltd
Company StatusDissolved
Company Number04008710
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date16 November 2023 (4 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Davidson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(2 days after company formation)
Appointment Duration23 years, 5 months (closed 16 November 2023)
RoleCompany Director
Correspondence Address52 Park View Road
Tottenham Hale
London
N17 9AU
Secretary NameMrs Karen Harris
NationalityBritish
StatusResigned
Appointed09 January 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
29a Watford Road
Radlett
Hertfordshire
WD7 8LG
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2002
Net Worth£20

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 November 2023Final Gazette dissolved following liquidation (1 page)
16 August 2023Notice of final account prior to dissolution (31 pages)
24 June 2008Order of court to wind up (2 pages)
24 June 2008Order of court to wind up (2 pages)
3 June 2008Order of court to wind up (1 page)
3 June 2008Order of court to wind up (1 page)
23 May 2008Order of court to wind up (1 page)
23 May 2008Appointment of a liquidator (2 pages)
23 May 2008Appointment of a liquidator (2 pages)
23 May 2008Order of court to wind up (1 page)
13 May 2008Registered office changed on 13/05/2008 from equity trust house 4-6 market street old harlow essex CM17 0AH (1 page)
13 May 2008Registered office changed on 13/05/2008 from equity trust house 4-6 market street old harlow essex CM17 0AH (1 page)
17 January 2008Registered office changed on 17/01/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
17 January 2008Registered office changed on 17/01/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
8 July 2005Return made up to 06/06/05; full list of members (2 pages)
8 July 2005Return made up to 06/06/05; full list of members (2 pages)
21 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2004Secretary's particulars changed (1 page)
4 June 2004Secretary's particulars changed (1 page)
8 May 2004Director's particulars changed (1 page)
8 May 2004Director's particulars changed (1 page)
25 November 2003Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ (1 page)
25 November 2003Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ (1 page)
20 September 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
20 September 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
25 June 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
25 June 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
20 June 2003Return made up to 06/06/03; full list of members (6 pages)
20 June 2003Return made up to 06/06/03; full list of members (6 pages)
2 April 2003Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
2 April 2003Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002Return made up to 06/06/02; full list of members (6 pages)
2 July 2002Return made up to 06/06/02; full list of members (6 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
7 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
16 January 2002Registered office changed on 16/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
16 January 2002New secretary appointed (2 pages)
16 July 2001Return made up to 06/06/01; full list of members (5 pages)
16 July 2001Return made up to 06/06/01; full list of members (5 pages)
28 March 2001Registered office changed on 28/03/01 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
28 March 2001Registered office changed on 28/03/01 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
6 June 2000Incorporation (19 pages)
6 June 2000Incorporation (19 pages)